Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADKINS & MATCHETT (UK) LIMITED
Company Information for

ADKINS & MATCHETT (UK) LIMITED

FIFTH FLOOR, 5 NEW STREET SQUARE, LONDON, EC4A 3BF,
Company Registration Number
03402949
Private Limited Company
Active

Company Overview

About Adkins & Matchett (uk) Ltd
ADKINS & MATCHETT (UK) LIMITED was founded on 1997-07-14 and has its registered office in London. The organisation's status is listed as "Active". Adkins & Matchett (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADKINS & MATCHETT (UK) LIMITED
 
Legal Registered Office
FIFTH FLOOR
5 NEW STREET SQUARE
LONDON
EC4A 3BF
Other companies in N1
 
Filing Information
Company Number 03402949
Company ID Number 03402949
Date formed 1997-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB403085238  
Last Datalog update: 2024-04-06 22:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADKINS & MATCHETT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADKINS & MATCHETT (UK) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2014-10-10
RICHARD JOHN AMOS
Director 2018-03-29
PEDRO ROS
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN FOYE
Director 2014-07-31 2018-03-29
LINDA ANNE WAKE
Director 2012-01-25 2016-04-29
ANDREA CHRISTIANE WARD
Director 2006-07-06 2016-01-01
AJAY TANEJA
Company Secretary 2013-11-05 2014-10-10
CHARLES JOHN BRADY
Director 2012-01-25 2014-07-31
ALASTAIR JONATHAN GEORGE MATCHETT
Director 2002-09-26 2014-06-16
RICHARD EDWARD COCKTON
Company Secretary 2008-06-30 2013-11-05
STEPHEN PATRICK BROOME
Director 2007-11-26 2012-05-30
STUART KURT ROBERTS
Director 2007-11-26 2011-12-23
CHARLES JOHN BRADY
Director 2007-11-26 2009-11-04
RICHARD BASIL BROOKES
Director 2007-11-26 2009-11-04
WILLIAM BRIAN HOWARTH
Director 2007-11-26 2009-11-04
AHMED ZAHEDIEH
Company Secretary 2007-11-26 2008-06-30
ROBERT ALAN DUNNICLIFF
Company Secretary 2002-09-27 2007-11-26
ROBERT ALAN DUNNICLIFF
Director 2002-09-26 2007-11-26
JOHN GREENALL MATCHETT
Director 2002-09-26 2007-11-26
MARY MOORE
Director 2002-09-26 2006-12-31
JANET PATRICIA WAY
Director 2005-07-05 2006-08-02
MARK JOHN HOMER
Director 2002-09-26 2005-07-29
HOWARD MARTIN LANGLEY
Director 2002-09-26 2003-08-26
AKHTAR ZAMAN KHAN
Company Secretary 1997-07-14 2002-09-27
ENID JOSEPHINE MATCHETT
Director 1997-07-14 2002-09-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-14 1997-07-14
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-14 1997-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS MERCIA NI LIMITED Director 2018-04-11 CURRENT 2000-05-05 Liquidation
RICHARD JOHN AMOS JMH PUBLISHING LIMITED Director 2018-03-29 CURRENT 2000-10-27 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2018-03-29 CURRENT 1998-07-09 Active
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS ARK GROUP LIMITED Director 2018-03-29 CURRENT 1995-02-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2018-03-29 CURRENT 1998-08-07 Liquidation
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS EVANTAGE CONSULTING LTD Director 2018-03-29 CURRENT 2001-10-03 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS ICA RISK MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2002-08-27 Active
RICHARD JOHN AMOS CLT INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2007-07-11 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS WILMINGTON IBT LIMITED Director 2018-03-29 CURRENT 1975-08-01 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2018-03-29 CURRENT 1997-05-09 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS WILMINGTON INSIGHT LIMITED Director 2016-04-29 CURRENT 1992-02-26 Active
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS WILMINGTON BUSINESS INFORMATION LIMITED Director 2016-04-29 CURRENT 1993-12-23 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS ARK GROUP LIMITED Director 2016-04-29 CURRENT 1995-02-20 Liquidation
PEDRO ROS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2016-04-29 CURRENT 1998-08-07 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS WILMINGTON IBT LIMITED Director 2016-04-29 CURRENT 1975-08-01 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS EVANTAGE CONSULTING LTD Director 2016-03-24 CURRENT 2001-10-03 Liquidation
PEDRO ROS JMH PUBLISHING LIMITED Director 2016-01-18 CURRENT 2000-10-27 Liquidation
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS WILMINGTON HEALTHCARE LIMITED Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1998-07-09 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS CLT INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2007-07-11 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Compulsory strike-off action has been discontinued
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN ROSTAN
2023-05-25CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-02-17Director's details changed for Mr Joe Lee Price Ii on 2023-02-16
2022-06-20CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-04-26PSC02Notification of Street International Limited as a person with significant control on 2022-02-02
2022-04-26PSC09Withdrawal of a person with significant control statement on 2022-04-26
2022-03-03MEM/ARTSARTICLES OF ASSOCIATION
2022-03-03RES01ADOPT ARTICLES 03/03/22
2022-02-01DIRECTOR APPOINTED MR MATTHEW HIRTH KILIAN
2022-02-01AP01DIRECTOR APPOINTED MR MATTHEW HIRTH KILIAN
2022-01-31DIRECTOR APPOINTED MR ROBERT STEPHEN ROSTAN
2022-01-31DIRECTOR APPOINTED MR SCOTT WILLIAM ROSTAN
2022-01-31AP01DIRECTOR APPOINTED MR ROBERT STEPHEN ROSTAN
2022-01-27REGISTRATION OF A CHARGE / CHARGE CODE 034029490002
2022-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034029490002
2022-01-12Withdrawal of a person with significant control statement on 2022-01-12
2022-01-12Notification of a person with significant control statement
2022-01-12PSC08Notification of a person with significant control statement
2022-01-12PSC09Withdrawal of a person with significant control statement on 2022-01-12
2022-01-06CESSATION OF WILMINGTON LEGAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF WILMINGTON LEGAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Notification of a person with significant control statement
2022-01-06Notification of a person with significant control statement
2022-01-06PSC08Notification of a person with significant control statement
2022-01-06PSC07CESSATION OF WILMINGTON LEGAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
2022-01-04AP01DIRECTOR APPOINTED MR JOE LEE PRICE II
2022-01-04TM02Termination of appointment of Saira Jamil Hussain Tahir on 2021-12-24
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GUY LEIGHTON MILLWARD
2022-01-04DIRECTOR APPOINTED MR BURR WILSON SULLIVAN JR
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-20Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-12-20Audit exemption subsidiary accounts made up to 2021-06-30
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-12-09PSC02Notification of Wilmington Legal Limited as a person with significant control on 2019-11-27
2019-12-09PSC07CESSATION OF WILMINGTON FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2019-08-27AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-24TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-05-24AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-04-12AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-04-09AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-01-19PSC05Change of details for Wilmington Finance Limited as a person with significant control on 2017-12-15
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6-14 Underwood Street London England N1 7JQ
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WARD
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0118/05/15 ANNUAL RETURN FULL LIST
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-13TM02Termination of appointment of Ajay Taneja on 2014-10-10
2014-10-13AP03SECRETARY APPOINTED MR DANIEL CARL BARTON
2014-08-11AP01DIRECTOR APPOINTED ANTHONY MARTIN FOYE
2014-08-11AP01DIRECTOR APPOINTED MR PEDRO ROS
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MATCHETT
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0118/05/14 FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON
2013-11-28AP03SECRETARY APPOINTED AJAY TANEJA
2013-05-23AR0118/05/13 FULL LIST
2013-02-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOME
2012-05-23AR0118/05/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-06AP01DIRECTOR APPOINTED LINDA ANNE WAKE
2012-02-06AP01DIRECTOR APPOINTED MR CHARLES JOHN BRADY
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2011-05-19AR0118/05/11 FULL LIST
2011-02-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-18AR0118/05/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK BROOME / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WARD / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KURT ROBERTS / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MATCHETT / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN HOWARTH / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BRADY / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWARTH
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB
2009-11-14AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-09-17288aSECRETARY APPOINTED RICHARD EDWARD COCKTON
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-11AUDAUDITOR'S RESIGNATION
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-11288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: LINDEN HOUSE 55 SOUTH BAR BANBURY OXFORDSHIRE OX16 9AB
2007-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-04363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-31288bDIRECTOR RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-01-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADKINS & MATCHETT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADKINS & MATCHETT (UK) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE JAY 2016-04-18 to 2016-04-21 IHQ/16/0250 Adkins & Matchett (UK) Ltd v Matchett & ors
2016-04-21APPLICATION NOTICE
2016-04-18APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADKINS & MATCHETT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ADKINS & MATCHETT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADKINS & MATCHETT (UK) LIMITED
Trademarks
We have not found any records of ADKINS & MATCHETT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADKINS & MATCHETT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ADKINS & MATCHETT (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADKINS & MATCHETT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADKINS & MATCHETT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADKINS & MATCHETT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.